Dagenham
Essex
RM8 3SL
Director Name | Ms Lere Akinpelu |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 784 Longbridge Road Dagenham Essex RM8 2AA |
Director Name | Ms Thea Sparkes |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Local Government Officer |
Country of Residence | Gb-Eng |
Correspondence Address | 6 Madison Apartments 1a Durnsford Road London N11 2EF |
Secretary Name | Ms Lere Akinpelu |
---|---|
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 784 Longbridge Road Dagenham Essex RM8 2AA |
Director Name | Mr Funminiyi Adekunle |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 December 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 784 Longbridge Road Dagenham Essex RM8 2AA |
Registered Address | 47 Bushgrove Road Dagenham Essex RM8 3SL |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Parsloes |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Lere Akinpelu 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
7 May 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
31 July 2014 | Registered office address changed from 784 Longbridge Road Dagenham Essex RM8 2AA United Kingdom to 47 Bushgrove Road Dagenham Essex RM8 3SL on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 784 Longbridge Road Dagenham Essex RM8 2AA United Kingdom to 47 Bushgrove Road Dagenham Essex RM8 3SL on 31 July 2014 (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
22 July 2013 | Termination of appointment of Funminiyi Adekunle as a director (1 page) |
22 July 2013 | Appointment of Mr Babatunde Idowu as a director (2 pages) |
22 July 2013 | Appointment of Mr Babatunde Idowu as a director (2 pages) |
22 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
22 July 2013 | Termination of appointment of Funminiyi Adekunle as a director (1 page) |
22 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2010 | Appointment of Mr Funminiyi Adekunle as a director (2 pages) |
8 December 2010 | Registered office address changed from 47 Bushgrove Road Dagenham RM8 3SL United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Termination of appointment of Thea Sparkes as a director (1 page) |
8 December 2010 | Registered office address changed from 47 Bushgrove Road Dagenham RM8 3SL United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 47 Bushgrove Road Dagenham RM8 3SL United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Termination of appointment of Thea Sparkes as a director (1 page) |
8 December 2010 | Termination of appointment of Lere Akinpelu as a secretary (1 page) |
8 December 2010 | Appointment of Mr Funminiyi Adekunle as a director (2 pages) |
8 December 2010 | Termination of appointment of Lere Akinpelu as a director (1 page) |
8 December 2010 | Termination of appointment of Lere Akinpelu as a secretary (1 page) |
8 December 2010 | Termination of appointment of Lere Akinpelu as a director (1 page) |
9 June 2010 | Incorporation (23 pages) |
9 June 2010 | Incorporation (23 pages) |